(AA) Micro company accounts made up to 2023-04-30
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-03-06
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 22nd, January 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 7th, July 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-06
filed on: 30th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2021-03-06
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Flat 3 182 Kirkdale Sydenham London SE26 4NW on 2020-09-28
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 2020-06-09
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-06
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 2020-02-24
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 17th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-03-06
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Market Chambers 1 Blackfriars Street Hereford HR4 9HS to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 2018-12-04
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-06
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-06
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2017-03-31 to 2017-04-30
filed on: 12th, January 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-03-06 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-13: 100.00 GBP
capital
|
|
(CH01) On 2016-01-01 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-03-06 with full list of members
filed on: 5th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-05: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 3 182 Kirkdale Sydenham London SE26 4NW to Market Chambers 1 Blackfriars Street Hereford HR4 9HS on 2014-10-31
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-03-06 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 12th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-03-06 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 9th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-03-06 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 17th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-03-06 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 15th, June 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010-03-13 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-03-06 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 11th, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to 2009-03-23
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-03-31
filed on: 9th, December 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to 2008-10-14
filed on: 14th, October 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 24/09/2008 from 161 kirkdale road sydenham london SE26 4QJ
filed on: 24th, September 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/04/2008 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG
filed on: 14th, April 2008
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-08-13 Secretary resigned
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-08-13 Secretary resigned
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-03-30 Director resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-03-30 Director resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG
filed on: 30th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG
filed on: 30th, March 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007-03-30 New director appointed
filed on: 30th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-03-30 New director appointed
filed on: 30th, March 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, March 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 6th, March 2007
| incorporation
|
Free Download
(14 pages)
|